Company NameKensington Close Hotel Limited
DirectorAzad Bakir Ali Cola
Company StatusActive
Company Number04493133
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 4 months ago)
Previous NamesClarrit Limited and Kensington Post Hotel Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Azad Bakir Ali Cola
Date of BirthMarch 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressEmilie Palace 3 Avenue Princesse Grace
Apartment 9az Bloc A
Monte Carlo
98000
Secretary NameMr Azad Bakir Ali Cola
NationalityBritish
StatusCurrent
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmilie Palace 3 Avenue Princesse Grace
Apartment 9az Bloc A
Monte Carlo
98000
Director NameBakir Ali Cola
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 March 2012)
RoleHotelier
Country of ResidenceMonaco
Correspondence Address3 Avenue Princesse Grace
Monte Carlo
98000
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekensingtonclosehotel.com
Telephone020 73684023
Telephone regionLondon

Location

Registered AddressFlat 1
1-2 Coach And Horses Yard
London
W1S 2EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Cola Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,958,000
Gross Profit£12,240,000
Net Worth£5,680,000
Cash£11,053,000
Current Liabilities£4,045,000

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return23 July 2023 (4 months, 2 weeks ago)
Next Return Due6 August 2024 (7 months, 4 weeks from now)

Charges

21 December 2012Delivered on: 22 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and benefits accruing or arising in connection with the deposit see image for full details.
Outstanding
9 September 2011Delivered on: 26 September 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2011Delivered on: 1 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kensington close wrights lane london t/no. BGL5316 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
3 February 2011Delivered on: 9 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 February 2011Delivered on: 9 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kensington close wrights lane london t/n's BGL4736 BGL5317 and BGL5315. Fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
23 May 2016Delivered on: 26 May 2016
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 17 July 2015
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD

Classification: A registered charge
Particulars: Kensington close hotel wrights lane london title numbers BGL5315, BGL5316, BGL5317 and BGL4736.
Outstanding
25 March 2009Delivered on: 3 April 2009
Satisfied on: 1 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge for the benefit of the bank any money or other asset see image for full details.
Fully Satisfied
25 March 2009Delivered on: 31 March 2009
Satisfied on: 1 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Supplemental deed of charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The benefit of any agreements entered into in relation to any works required pursuant to the council deed see image for full details.
Fully Satisfied
14 October 2008Delivered on: 16 October 2008
Satisfied on: 8 July 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all debts and their proceeds, all associated rights, export debts and floating charge all assets and undertakings see image for full details.
Fully Satisfied
27 September 2002Delivered on: 11 October 2002
Satisfied on: 1 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land being part of kensington close wrights lane kensington; scarsdale lodge wrights lane kensington t/nos: BGL5316 BGL5317 BGL4736. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
29 June 2017Full accounts made up to 30 September 2016 (22 pages)
30 August 2016Auditor's resignation (1 page)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
3 June 2016Full accounts made up to 30 September 2015 (19 pages)
26 May 2016Registration of charge 044931330011, created on 23 May 2016 (12 pages)
6 April 2016Director's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (2 pages)
6 April 2016Secretary's details changed for Mr Azad Bakir Ali Cola on 2 April 2016 (1 page)
20 November 2015Memorandum and Articles of Association (15 pages)
18 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 July 2015Registration of charge 044931330010, created on 15 July 2015 (37 pages)
8 July 2015Satisfaction of charge 2 in full (1 page)
1 July 2015Full accounts made up to 30 September 2014 (19 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (5 pages)
4 July 2014Full accounts made up to 30 September 2013 (19 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
2 July 2013Full accounts made up to 30 September 2012 (16 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (16 pages)
18 April 2012Termination of appointment of Bakir Cola as a director (1 page)
26 September 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register inspection address has been changed (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Register(s) moved to registered inspection location (1 page)
28 June 2011Full accounts made up to 30 September 2010 (16 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 February 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
30 September 2010Auditor's resignation (1 page)
26 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 July 2010Full accounts made up to 30 September 2009 (17 pages)
4 August 2009Return made up to 23/07/09; full list of members (3 pages)
2 August 2009Full accounts made up to 30 September 2008 (17 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
31 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 September 2008Return made up to 23/07/08; full list of members (3 pages)
25 July 2008Full accounts made up to 30 September 2007 (17 pages)
21 December 2007Return made up to 23/07/07; full list of members (2 pages)
24 July 2007Full accounts made up to 30 September 2006 (17 pages)
2 February 2007Director's particulars changed (1 page)
4 September 2006Return made up to 23/07/06; full list of members (2 pages)
29 June 2006Full accounts made up to 30 September 2005 (14 pages)
4 August 2005Return made up to 23/07/05; full list of members (2 pages)
11 July 2005Registered office changed on 11/07/05 from: 1 charles street mayfair london W1J 5DA (1 page)
11 April 2005Full accounts made up to 30 September 2004 (16 pages)
1 October 2004Return made up to 23/07/04; full list of members (5 pages)
20 May 2004Full accounts made up to 30 September 2003 (15 pages)
23 April 2004Re section 394 (1 page)
22 August 2003Return made up to 23/07/03; full list of members
  • 363(287) ‐ Registered office changed on 22/08/03
(7 pages)
7 July 2003Registered office changed on 07/07/03 from: 21-22 stanhope gardens london SW7 5RQ (1 page)
18 October 2002Resolutions
  • RES13 ‐ Composite guarantee 25/09/02
(2 pages)
11 October 2002Particulars of mortgage/charge (9 pages)
30 September 2002Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
13 September 2002Secretary resigned;director resigned (1 page)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Registered office changed on 13/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 September 2002Company name changed kensington post hotel LIMITED\certificate issued on 09/09/02 (2 pages)
4 September 2002Company name changed clarrit LIMITED\certificate issued on 04/09/02 (2 pages)
23 July 2002Incorporation (18 pages)